This company is commonly known as Calderwood Property Investments (3) Limited. The company was founded 12 years ago and was given the registration number 07788407. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 41100 - Development of building projects.
Name | : | CALDERWOOD PROPERTY INVESTMENTS (3) LIMITED |
---|---|---|
Company Number | : | 07788407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, 148 Edmund Street, Birmingham, B3 2FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, B3 2FD | Director | 27 September 2011 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD | Director | 30 September 2014 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD | Director | 27 September 2011 | Active |
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2FD | Director | 27 September 2011 | Active |
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2FD | Director | 27 September 2011 | Active |
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2FD | Corporate Director | 27 September 2011 | Active |
Mr Robin Nicholas Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | Rutland House, 148 Edmund Street, Birmingham, B3 2FD |
Nature of control | : |
|
Mr Gerard Stubbs Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD |
Nature of control | : |
|
Mr Steven Richard Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-05 | Officers | Change person director company with change date. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Officers | Change person director company with change date. | Download |
2016-10-18 | Officers | Change person director company with change date. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.